Search icon

EAST KENTUCKY CARPET CENTER, INCORPORATED

Company Details

Name: EAST KENTUCKY CARPET CENTER, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1979 (46 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0114697
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 204 WILLIES WAY, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERRI LYNNE ALEXANDER Registered Agent

Secretary

Name Role
VAUGHN BOGGS Secretary

President

Name Role
TERRI LYNNE ALEXANDER President

Vice President

Name Role
STEPHEN CHASE PATRICK Vice President

Director

Name Role
WILLIAM M. POLLARD Director
JAMES W. KINCAID Director

Incorporator

Name Role
DANIEL L. HALL Incorporator

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-20
Annual Report 2022-03-22
Annual Report 2021-06-01
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2021-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29930.00
Total Face Value Of Loan:
29930.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25207.64

Sources: Kentucky Secretary of State